Region

Placer

California

More WARN notices from 

Placer, California
View All Notices
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
Company

Cell Margue Corporation

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Cell Margue Corporation

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6600 Sierra College Blvd. Rocklin CA 95677
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
296
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1 Adventist Health Way Roseville CA 95661
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1600 Eureka Road Roseville CA 95661
Contact Name
Contact Email
Contact Phone
Source